WATERS SOLIHULL LIMITED
Overview
Company Name | WATERS SOLIHULL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09687575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WATERS SOLIHULL LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is WATERS SOLIHULL LIMITED located?
Registered Office Address | 10 Fleet Place EC4M 7QS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WATERS SOLIHULL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WATERS SOLIHULL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2021 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA England to 15 Canada Square London E14 5GL on Jan 03, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Malcolm Brooks as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Termination of appointment of Andrew Mark Waters as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Genting Solihull Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||||||||||
Termination of appointment of James Christopher Driscoll as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of Genting Solihull Limited as a person with significant control on Aug 02, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 02, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Who are the officers of WATERS SOLIHULL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TARN, Elizabeth Jill | Secretary | Fleet Place EC4M 7QS London 10 | 199389420001 | |||||||
WILLCOCK, Paul Stewart | Director | Fleet Place EC4M 7QS London 10 | England | British | Managing Director | 206400610001 | ||||
BROOKS, Peter Malcolm | Director | Watson Road B7 5SA Birmingham Genting Club Star City England | Monaco | British | Director | 84067460002 | ||||
DRISCOLL, James Christopher | Director | Drayton Road Chaddesley Corbett DY10 4QL Kidderminster Pound House Worcestershire England | England | British | Director | 130891680001 | ||||
SALMOND, Richard Robert | Director | Watson Road B7 5SA Birmingham Genting Club Star City England | England | British | Director | 164973490001 | ||||
WATERS, Andrew Mark | Director | Watson Road B7 5SA Birmingham Genting Club Star City England | England | British | Director | 199389410001 |
Who are the persons with significant control of WATERS SOLIHULL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Genting Solihull Limited | Oct 31, 2017 | Watson Road B7 5SA Birmingham Genting Club Star City England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Genting Solihull Limited | Aug 02, 2017 | Genting Club Star City Watson Road B7 5SA Birmingham Genting Club Star City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WATERS SOLIHULL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 22, 2016 | Aug 02, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does WATERS SOLIHULL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0